UKBizDB.co.uk

ASSETSQUARE RESIDENTS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assetsquare Residents Management Limited. The company was founded 36 years ago and was given the registration number 02204779. The firm's registered office is in LONDON. You can find them at 101 Cloudesley Road, Islington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASSETSQUARE RESIDENTS MANAGEMENT LIMITED
Company Number:02204779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:101 Cloudesley Road, Islington, London, N1 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101a, Cloudesley Road, London, United Kingdom, N1 0EN

Secretary01 July 2018Active
101 Cloudesley Road, London, N1 0EN

Director01 January 1999Active
101, Cloudesley Road, Islington, London, N1 0EN

Director07 August 2015Active
101 (D) Cloudesley Road, Islington, London, N1 0EN

Director-Active
101a Cloudesley Road, 101 Cloudesley Road, London, England, N1 0EN

Director01 July 2018Active
101 Cloudesley Road, London, N1 0EN

Secretary01 January 1999Active
101a Cloudesley Road, London, N1 0EN

Secretary01 June 2000Active
101 Cloudesley Road, London, N1 0EN

Secretary28 June 1991Active
101a Cloudesley Road, London, N1 0EN

Secretary07 June 2004Active
Ground Floor Flat, 101 Cloudesley Road, Islington, N1 OEN

Secretary31 May 1995Active
101a Cloudesley Road, London, N1 0EN

Director-Active
101 Cloudesley Road, London, N1 0EN

Director-Active
101a Cloudesley Road, London, N1 0EN

Director07 June 2004Active
101 (C) Cloudesley Road, Islington, London, N1 0EN

Director-Active
Ground Floor Flat, 101 Cloudesley Road, Islington, N1 OEN

Director31 May 1995Active
22, Grantbridge Street, London, England, N1 8JN

Director01 February 2013Active
101 Cloudesley Road, London, N1 0EN

Director-Active

People with Significant Control

Miss Catherine Laura Knight
Notified on:12 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:101a, Cloudesley Road, London, England, N1 0EN
Nature of control:
  • Significant influence or control
Miss Bee Lin Ang
Notified on:12 April 2016
Status:Active
Date of birth:November 1967
Nationality:Singaporean
Country of residence:England
Address:101, Cloudesley Road, London, England, N1 0EN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-10-07Officers

Termination director company with name termination date.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-01Officers

Appoint person secretary company with name date.

Download
2018-07-01Officers

Appoint person director company with name date.

Download
2018-07-01Officers

Change person director company with change date.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.